About

Registered Number: 02041101
Date of Incorporation: 28/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Rumball Sedgwick, 198 Lower High Street, Watford, WD17 2FF,

 

Founded in 1986, Ashleaf Ltd are based in Watford. We don't know the number of employees at the organisation. Dansie, James John, Pincock, Helen, Rajah, Thushanthi, Dr, Smith, Mary Teresa, Marsik, Peter Karl, Bell, Robert James John, Burley, Albert Philip, Rev, Fernandez, Salvatore, Lovett, Paul Edward, Odom, Neil, West, Kenneth Leslie are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANSIE, James John N/A - 1
PINCOCK, Helen 01 August 2014 - 1
RAJAH, Thushanthi, Dr 15 March 1999 - 1
SMITH, Mary Teresa 01 April 2013 - 1
BELL, Robert James John N/A 18 September 1993 1
BURLEY, Albert Philip, Rev 15 March 1999 23 January 2000 1
FERNANDEZ, Salvatore 27 January 1994 18 June 1997 1
LOVETT, Paul Edward N/A 28 March 2001 1
ODOM, Neil N/A 17 April 1998 1
WEST, Kenneth Leslie N/A 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
MARSIK, Peter Karl N/A 20 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 29 April 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 May 2007
287 - Change in situation or address of Registered Office 11 May 2007
353 - Register of members 10 May 2007
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 August 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 04 December 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 21 July 1999
287 - Change in situation or address of Registered Office 02 June 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
AA - Annual Accounts 19 January 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 May 1994
288 - N/A 16 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 03 February 1993
288 - N/A 13 July 1992
363a - Annual Return 13 July 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 14 August 1991
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
363 - Annual Return 18 May 1990
363 - Annual Return 08 June 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
288 - N/A 22 June 1988
363 - Annual Return 22 June 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
287 - Change in situation or address of Registered Office 28 March 1988
GAZ(U) - N/A 11 December 1986
GAZ(U) - N/A 03 November 1986
287 - Change in situation or address of Registered Office 28 October 1986
288 - N/A 28 October 1986
CERTINC - N/A 28 July 1986
NEWINC - New incorporation documents 28 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.